Entity Name: | MINORCA PLAZA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2004 (21 years ago) |
Document Number: | 771016 |
FEI/EIN Number |
592617346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Lynx Property Services, 12595 SW 137 Avenue, MIAMI, FL, 33186, US |
Mail Address: | C/O Lynx Property Services, 12595 SW 137 Avenue, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ PEDRO | Director | C/O Lynx Property Services, MIAMI, FL, 33186 |
UGARTE MARIANELA | Treasurer | C/O Lynx Property Services, MIAMI, FL, 33186 |
Galindo Mabelis | Secretary | C/O Lynx Property Services, MIAMI, FL, 33186 |
Lama Gino | President | C/O Lynx Property Services, MIAMI, FL, 33186 |
PEREZ-SIAM FRANK Esq. | Agent | 7001 SW 87 CT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | C/O Lynx Property Services, 12595 SW 137 Avenue, Suite 305, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | C/O Lynx Property Services, 12595 SW 137 Avenue, Suite 305, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 7001 SW 87 CT, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | PEREZ-SIAM, FRANK, Esq. | - |
REINSTATEMENT | 2004-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State